- Company Overview for GAYDON DEVELOPMENT LIMITED (08149673)
- Filing history for GAYDON DEVELOPMENT LIMITED (08149673)
- People for GAYDON DEVELOPMENT LIMITED (08149673)
- Insolvency for GAYDON DEVELOPMENT LIMITED (08149673)
- More for GAYDON DEVELOPMENT LIMITED (08149673)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 December 2017 | |
06 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 9 December 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 4 January 2016 | |
30 Dec 2015 | 4.70 | Declaration of solvency | |
30 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Mrs Tara Jane Holloway-Bird on 6 January 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
24 Jul 2015 | CH01 | Director's details changed for Mrs Tara Jane Bird on 6 January 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Nov 2014 | CH01 | Director's details changed for Mr Gary Richard Holloway on 11 October 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
23 Jul 2013 | CH01 | Director's details changed for Mrs Tara Jane Bird on 4 June 2013 | |
06 Jun 2013 | AP01 | Appointment of Mrs Tara Bird as a director | |
01 May 2013 | CH01 | Director's details changed for Mr Gary Richard Holloway on 30 April 2013 | |
07 Mar 2013 | AA01 | Current accounting period shortened from 31 July 2013 to 31 March 2013 | |
29 Nov 2012 | CH01 | Director's details changed for Mr Gary Richard Holloway on 29 November 2012 | |
19 Jul 2012 | NEWINC |
Incorporation
|